Company NameChina West Limited
Company StatusDissolved
Company Number04162071
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLoi Yeung
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleChef
Correspondence Address64 Whyte Cliff Road
Purley
Surrey
CR8 2AW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameChoi King
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address64 Whyte Cliff Road
Purley
Surrey
CR8 2AW
Secretary NameMrs Niloufer Salim Haji
NationalityBritish
StatusResigned
Appointed01 April 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Harlyn Drive
Pinner
Middlesex
HA5 2DA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Godstone Road
Purley
Surrey
CR8 2DA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Completion of winding up (1 page)
5 June 2003Order of court to wind up (3 pages)
27 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 9 victoria road ruislip manor middlesex HA4 9AA (1 page)
12 February 2003Secretary resigned (1 page)
17 April 2002Return made up to 16/02/02; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
4 April 2001Director's particulars changed (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
8 March 2001Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page)
8 March 2001Registered office changed on 08/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
16 February 2001Incorporation (15 pages)